- Company Overview for INYOOGO LIMITED (07763162)
- Filing history for INYOOGO LIMITED (07763162)
- People for INYOOGO LIMITED (07763162)
- Insolvency for INYOOGO LIMITED (07763162)
- More for INYOOGO LIMITED (07763162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2016 | |
10 Jan 2016 | AD01 | Registered office address changed from 232 Sladepool Farm Road Birmingham B14 5EE England to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 January 2016 | |
06 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AR01 |
Annual return made up to 5 September 2015
Statement of capital on 2015-10-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Oct 2014 | TM01 | Termination of appointment of Gerald Michael Whitmore as a director on 28 August 2014 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
14 Jun 2013 | AP01 | Appointment of Mr Gerald Michael Whitmore as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Angus Hone as a director | |
12 Jun 2013 | AD01 | Registered office address changed from C/O Business Consultancy Services Bcs 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 12 June 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
12 Mar 2013 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 March 2013 | |
08 Nov 2012 | TM01 | Termination of appointment of Bradley Geppert as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Angus Hone as a director | |
24 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Bradley Spencer Geppert on 12 March 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|